Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAMS PM ELECTRICAL LIMITED
Company Information for

WILLIAMS PM ELECTRICAL LIMITED

CARDIFF, CF10,
Company Registration Number
05836180
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Williams Pm Electrical Ltd
WILLIAMS PM ELECTRICAL LIMITED was founded on 2006-06-05 and had its registered office in Cardiff. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
WILLIAMS PM ELECTRICAL LIMITED
 
Legal Registered Office
CARDIFF
 
Filing Information
Company Number 05836180
Date formed 2006-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-03-30
Type of accounts SMALL
Last Datalog update: 2018-01-30 05:29:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAMS PM ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
TONY ROBERT DAVENPORT
Director 2014-12-02
PAUL LEWIS
Director 2009-02-25
GEOFFREY MICHAEL SMITH
Director 2014-12-02
MARK JEREMY WILLIAMS
Director 2006-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONES
Company Secretary 2009-02-25 2014-09-01
MICHAEL PETER JONES
Director 2009-02-25 2014-09-01
SUZANNE JONES
Company Secretary 2006-06-05 2009-02-25
SUZANNE JONES
Director 2006-06-05 2009-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEWIS RHINO ELECTRICAL SERVICES LIMITED Director 2017-01-27 CURRENT 2016-06-23 Active
MARK JEREMY WILLIAMS BARNEY DEVELOPMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2016-11-29
MARK JEREMY WILLIAMS JT MERCHANTS LIMITED Director 2014-07-08 CURRENT 2013-09-05 Liquidation
MARK JEREMY WILLIAMS EDWARDS & WILLIAMS DEVELOPMENTS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-05-19
MARK JEREMY WILLIAMS PEMBROKE FERRY LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-06-16
MARK JEREMY WILLIAMS FAY INTERIORS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-05-03
MARK JEREMY WILLIAMS SUZYS HAIR DESIGN LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2015-07-28
MARK JEREMY WILLIAMS SUZYS GENERAL STORE LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2015-12-29
MARK JEREMY WILLIAMS R & M WILLIAMS (HOLDINGS) LIMITED Director 2004-08-16 CURRENT 2003-03-31 Active
MARK JEREMY WILLIAMS R & M WILLIAMS (CONSTRUCTION) LIMITED Director 2003-04-03 CURRENT 2003-04-03 Dissolved 2015-11-24
MARK JEREMY WILLIAMS R & M WILLIAMS LIMITED Director 1991-02-28 CURRENT 1978-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2015
2015-10-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2015
2015-10-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-06-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-05-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM WEST POINT INDUSTRIAL ESTATE PENARTH ROAD CARDIFF CF11 8JQ
2015-03-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-02AP01DIRECTOR APPOINTED MR TONY ROBERT DAVENPORT
2014-12-02AP01DIRECTOR APPOINTED MR GEOFFREY MICHAEL SMITH
2014-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JONES
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0105/06/14 FULL LIST
2014-01-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-11-18AA01CURREXT FROM 30/11/2013 TO 31/01/2014
2013-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-07-03AR0105/06/13 FULL LIST
2012-07-03AR0105/06/12 FULL LIST
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 12/09/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JONES / 12/09/2011
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-05AR0105/06/11 FULL LIST
2010-12-17AA01PREVSHO FROM 28/02/2011 TO 30/11/2010
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-28AR0105/06/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-05-16225PREVSHO FROM 30/06/2009 TO 28/02/2009
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUZANNE JONES LOGGED FORM
2009-03-09288aDIRECTOR AND SECRETARY APPOINTED MICHAEL PETER JONES
2009-03-09288aDIRECTOR APPOINTED PAUL LEWIS
2009-02-26SH20STATEMENT BY DIRECTORS
2009-02-25CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 25/02/09
2009-02-25CAP-SSSOLVENCY STATEMENT DATED 23/02/09
2009-02-25RES06REDUCE ISSUED CAPITAL 24/02/2009
2009-02-20CERTNMCOMPANY NAME CHANGED EVAPRO LIMITED CERTIFICATE ISSUED ON 23/02/09
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM WILLIAMS HOUSE COEDCAE LANE INDUSTRIAL ESTATE PONTYCLUN RHONDDA CYNON TAFF CF72 9HG
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-29363sRETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS
2007-06-28363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-06-2288(2)RAD 05/06/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WILLIAMS PM ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Notices to Creditors2016-07-05
Appointment of Liquidators2015-10-23
Meetings of Creditors2015-05-08
Appointment of Administrators2015-03-12
Fines / Sanctions
No fines or sanctions have been issued against WILLIAMS PM ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIAMS PM ELECTRICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMS PM ELECTRICAL LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAMS PM ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAMS PM ELECTRICAL LIMITED
Trademarks
We have not found any records of WILLIAMS PM ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAMS PM ELECTRICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as WILLIAMS PM ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAMS PM ELECTRICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWILLIAMS PM ELECTRICAL LIMITEDEvent Date2016-06-30
Notice is hereby given that the creditors of the above named company are required on or before 27 July 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Richard Michael Hawes, Joint Liquidator of the said company, at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 7 October 2015 Office holder details: Richard Michael Hawes (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw (IP No. 009631) of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. For further details contact: Dominic Criscione, Email: dcriscione@deloitte.co.uk or Tel: 0121 695 5260.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWILLIAMS PM ELECTRICAL LIMITEDEvent Date2015-10-07
Richard Michael Hawes , of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw , of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . : For further details contact: Dominic Criscione on tel: 0121 695 5260.
 
Initiating party Event TypeFinal Meetings
Defending partyWILLIAMS PM ELECTRICAL LIMITEDEvent Date2015-10-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT on 08 December 2016 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12 noon on the business day before the meetings. Date of Appointment: 07 October 2015 Office Holder details: Richard Michael Hawes , (IP No. 8954) of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw , (IP No. 9631) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ . Please contact Dominic Criscione on 0121 695 5260 or dcriscione@deloitte.co.uk for further information. Richard Michael Hawes , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWILLIAMS PM ELECTRICAL LIMITEDEvent Date2015-05-06
In the High Court of Justice Cardiff District Registry case number 43 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Richard Michael Hawes , (IP No. 8954) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw , (IP No. 9631) of Deloitte LLP, 5 Callaghan Square, Cardiff, CF10 5BT are conducting the business of a meeting of creditors of Williams PM Electrical Limited by correspondence for the purpose of approving the Joint Administrators proposals pursuant to paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 15 May 2015, by which time and date votes must be received at Four Brindleyplace, Birmingham, B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at the above address, not later than 12 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. For further details contact: The Joint Administrators, Tel: 0115 936 0788. Alternative contact: Robert Luff, Email: roluff@deloitte.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILLIAMS PM ELECTRICAL LIMITEDEvent Date2015-03-06
In the High Court of Justice Cardiff District Registry case number 43 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT and Matthew James Cowlishaw (IP No 009631 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Dominic Criscione, Tel: 0121 695 5260 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAMS PM ELECTRICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAMS PM ELECTRICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.